Entity Name: | CABBIES ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N02000001888 |
FEI/EIN Number |
030508643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10000 SW 84 th. St., Miami, FL, 33163, US |
Mail Address: | P.O.B. 431154, MIAMI, FL, 33243, US |
ZIP code: | 33163 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUIJO MARCOS T | Director | 2772 SW 31 TH. AV., MIAMI, FL, 33133 |
VIVEROS FAVIO E | Executive Director | 7787 SW 88 TH. STREET, MIAMI, FL, 33143 |
CORTES JORGE P | Agent | 10000 SW 84 th. St., Miami, FL, 33163 |
CORTES JORGE P | President | 6885 W 2 TH. COURT, HIALIAH, FL, 33017 |
CORTES JORGE P | Director | 6885 W 2 TH. COURT, HIALIAH, FL, 33017 |
Coral Hernan Sr. | Vice President | P.O.B. 331011, MIAMI, FL, 33101 |
GONZALEZ ANGEL S | Secretary | 6885 W 2 TH. COURT, HIALIAH, FL, 33017 |
GONZALEZ ANGEL S | Director | 6885 W 2 TH. COURT, HIALIAH, FL, 33017 |
ARGUIJO MARCOS T | Treasurer | 2772 SW 31 TH. AV., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 10000 SW 84 th. St., Miami, FL 33163 | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 10000 SW 84 th. St., Miami, FL 33163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 10000 SW 84 th. St., Miami, FL 33163 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-05 | CORTES, JORGE PD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-26 |
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2009-05-17 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State